Shortcuts

Ace International Trust (nz) Limited

Type: NZ Limited Company (Ltd)
9429035035305
NZBN
1586487
Company Number
Registered
Company Status
Current address
Floor 3, 32 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Physical address used since 15 Jun 2020
208 Ponsonby Road,
Ponsonby
Auckland 1011
New Zealand
Registered & service address used since 10 Apr 2024

Ace International Trust (Nz) Limited, a registered company, was registered on 20 Dec 2004. 9429035035305 is the NZ business identifier it was issued. The company has been run by 25 directors: Ariane Slinger - an active director whose contract began on 20 Dec 2004,
Peter Thomas Moorhouse - an active director whose contract began on 19 Oct 2023,
Karen Anne Marshall - an active director whose contract began on 28 Mar 2024,
Dinesh Menon - an active director whose contract began on 02 Apr 2024,
David Apfel - an active director whose contract began on 02 Apr 2024.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 208 Ponsonby Road,, Ponsonby, Auckland, 1011 (registered address),
208 Ponsonby Road,, Ponsonby, Auckland, 1011 (service address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address).
Ace International Trust (Nz) Limited had been using Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland as their registered address until 10 Apr 2024.
Former names for this company, as we managed to find at BizDb, included: from 20 Dec 2004 to 20 Mar 2009 they were called Rathbone Trust Corporation Limited.
A single entity owns all company shares (exactly 100 shares) - Ace "Advice & Corporate Engineering" International Sa - located at 1011, Geneva.

Addresses

Previous addresses

Address #1: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 15 Jun 2020 to 10 Apr 2024

Address #2: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 05 Nov 2014 to 15 Jun 2020

Address #3: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 30 Jun 2014 to 05 Nov 2014

Address #4: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Jun 2011 to 30 Jun 2014

Address #5: Cone Marshall, Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand

Physical & registered address used from 07 Apr 2009 to 17 Jun 2011

Address #6: C/-cone & Co. Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland

Physical & registered address used from 22 Jul 2005 to 07 Apr 2009

Address #7: 280 Parnell Road, Auckland

Registered & physical address used from 20 Dec 2004 to 22 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Ace "advice & Corporate Engineering" International Sa Geneva

Switzerland

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Auckland Central
Auckland
1010
New Zealand
Entity New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Entity Rathbone Nominees Limited
Shareholder NZBN: 9429035035411
Company Number: 1586488
Entity New Zealand Escrow And Trust Co Limited
Shareholder NZBN: 9429035546252
Company Number: 1481998
Entity Rathbone Nominees Limited
Shareholder NZBN: 9429035035411
Company Number: 1586488

Ultimate Holding Company

21 Jul 1991
Effective Date
Ace International Sa
Name
Company
Type
91524515
Ultimate Holding Company Number
CH
Country of origin
Place De Saint-gervais 1
Geneva 1211
Switzerland
Address
Directors

Ariane Slinger - Director

Appointment date: 20 Dec 2004

Address: 1870, Monthey, Switzerland

Address used since 25 Mar 2021

Address: Ch-1253, Vandoeuvres, Switzerland

Address used since 10 Jul 2020

Address: Chene-bougeries, 1224 Switzerland

Address used since 01 Jun 2015


Peter Thomas Moorhouse - Director

Appointment date: 19 Oct 2023

Address: Collonge-bellerive, 1245 Switzerland

Address used since 19 Oct 2023


Karen Anne Marshall - Director

Appointment date: 28 Mar 2024

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 28 Mar 2024


Dinesh Menon - Director

Appointment date: 02 Apr 2024

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 02 Apr 2024


David Apfel - Director

Appointment date: 02 Apr 2024

Address: Rd 1, Whitford, 2576 New Zealand

Address used since 02 Apr 2024


Claire Judith Cooke - Director (Inactive)

Appointment date: 15 Dec 2010

Termination date: 28 Mar 2024

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 20 Sep 2016


Alexandra Helen Neal - Director (Inactive)

Appointment date: 01 Oct 2020

Termination date: 28 Mar 2024

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 20 Oct 2020

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 01 Oct 2020


Ziyad Matti - Director (Inactive)

Appointment date: 15 Jul 2019

Termination date: 05 Dec 2023

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 15 Jul 2019


Berenice Violette Guignard Nava - Director (Inactive)

Appointment date: 18 Sep 2023

Termination date: 19 Oct 2023

Address: Prangins, 1197 Switzerland

Address used since 18 Sep 2023


Isabel Villalba Schmid - Director (Inactive)

Appointment date: 31 Dec 2022

Termination date: 01 Oct 2023

Address: St-saphorin (lavaux), 1071 Switzerland

Address used since 31 Dec 2022


Fabio Villarini - Director (Inactive)

Appointment date: 31 Dec 2022

Termination date: 26 Apr 2023

Address: Nyon, 1260 Switzerland

Address used since 31 Dec 2022


Jacqueline Nabih - Director (Inactive)

Appointment date: 23 Feb 2015

Termination date: 31 Dec 2022

Address: Mont-sur-rolle, 1185 Switzerland

Address used since 23 Feb 2015


Massimo Ciotti - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 31 Dec 2022

Address: St-prex, 1162 Switzerland

Address used since 01 Feb 2017


Odilo Javier Otero Gomez - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 19 Dec 2022

Address: Pully, 1009 Switzerland

Address used since 03 Sep 2015


Dinesh Menon - Director (Inactive)

Appointment date: 05 Nov 2018

Termination date: 18 Oct 2022

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 26 Jul 2021

Address: Glendene, Auckland, 0602 New Zealand

Address used since 05 Nov 2018


Karen Anne Marshall - Director (Inactive)

Appointment date: 16 Jan 2009

Termination date: 01 Apr 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Dec 2019

Address: Ponsonby, Auckland 1011, 1011 New Zealand

Address used since 16 Jan 2009


Sharada Shaw - Director (Inactive)

Appointment date: 12 Feb 2016

Termination date: 27 Aug 2021

Address: Oteha, Auckland, 0632 New Zealand

Address used since 21 Jun 2018

Address: Auckland, 0622 New Zealand

Address used since 28 Sep 2016


Ninela Kudra Grandgirard - Director (Inactive)

Appointment date: 01 Feb 2017

Termination date: 16 Aug 2021

Address: Carouge, Geneva, 1227 Switzerland

Address used since 01 Feb 2017


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 31 Oct 2019

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 31 Mar 2012


Nicolas Pierre Cauderay - Director (Inactive)

Appointment date: 31 May 2013

Termination date: 21 May 2015

Address: Givrins, 1271 Switzerland

Address used since 31 May 2013


Marie-france Nava - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 06 Dec 2010

Address: 1291 Commugny, Switzerland,

Address used since 06 May 2009


Karen Anne Marshall - Director (Inactive)

Appointment date: 16 Jan 2008

Termination date: 16 Jan 2009

Address: Ponsonby, Auckland 1011, New Zealand,

Address used since 16 Jan 2008


Julian Hayden - Director (Inactive)

Appointment date: 08 Jan 2008

Termination date: 16 Jan 2008


Michael Paul Egerton-vernon - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 07 Dec 2007

Address: Les Grupieaux, St Peter, Jersey Je3 7ed, Channel Island,

Address used since 20 Dec 2004


Alain Esseiva - Director (Inactive)

Appointment date: 20 Dec 2004

Termination date: 01 Apr 2005

Address: 1567 Delley, Geneva, Switzerland,

Address used since 20 Dec 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street